Bury
Manchester
BL8 2ED
Director Name | Mr Andrew Makin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2012(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bankside Lane Bacup Lancashire OL13 8HJ |
Director Name | Mr Andrew Makin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Manageing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bankside Lane Bacup Lancashire OL13 8HJ |
Website | www.buryofficefurniture.com |
---|
Registered Address | 52 Wash Lane Bury Lancashire BL9 6AS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
4 at £1 | Andrew Makin 80.00% Ordinary |
---|---|
1 at £1 | Daniel McDonald 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,067 |
Current Liabilities | £45,291 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 May 2015 | Delivered on: 27 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2016 | Voluntary strike-off action has been suspended (1 page) |
21 April 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (4 pages) |
7 April 2016 | Application to strike the company off the register (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 March 2016 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
8 March 2016 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
27 May 2015 | Registration of charge 082127250001, created on 11 May 2015 (8 pages) |
27 May 2015 | Registration of charge 082127250001, created on 11 May 2015 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 September 2014 | Registered office address changed from Albion Works Albion Street Bury Manchester BL8 2AD to 52 Wash Lane Bury Lancashire BL9 6AS on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Albion Works Albion Street Bury Manchester BL8 2AD to 52 Wash Lane Bury Lancashire BL9 6AS on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Albion Works Albion Street Bury Manchester BL8 2AD to 52 Wash Lane Bury Lancashire BL9 6AS on 3 September 2014 (1 page) |
13 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
13 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
29 April 2013 | Director's details changed for Mr Daniel Mcdonald on 13 September 2012 (2 pages) |
29 April 2013 | Director's details changed for Mr Daniel Mcdonald on 13 September 2012 (2 pages) |
19 April 2013 | Appointment of Mr Andrew Makin as a director (2 pages) |
19 April 2013 | Appointment of Mr Andrew Makin as a director (2 pages) |
7 January 2013 | Termination of appointment of Andrew Makin as a director (1 page) |
7 January 2013 | Termination of appointment of Andrew Makin as a director (1 page) |
13 September 2012 | Incorporation
|
13 September 2012 | Incorporation
|
13 September 2012 | Incorporation
|